Company NameBig Smoke Brew Co Limited
Company StatusActive
Company Number08936754
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMs Jennifer Merrick
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2023(9 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Nicholas John Blake
Date of BirthDecember 1983 (Born 40 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 April 2024(10 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Richard Froude Newman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(10 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Andrew Michael Bodkin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(10 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Richard Andrew Craig
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D3 Sandown Industrial Estate
Mill Road
Esher
Surrey
KT10 8BL
Director NameMr James Lawrence Morgan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D3 Sandown Industrial Estate
Mill Road
Esher
Surrey
KT10 8BL
Director NameMr James Edward John Croft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2021)
RoleNon - Executive Director
Country of ResidenceEngland
Correspondence AddressUnit D3 Sandown Industrial Estate
Mill Road
Esher
Surrey
KT10 8BL

Location

Registered AddressUnit D3 Sandown Industrial Estate
Mill Road
Esher
Surrey
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

50 at £1James Morgan
50.00%
Ordinary
50 at £1Richard Craig
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

23 May 2018Delivered on: 30 May 2018
Persons entitled:
Richard Froude Newman as a Trustee for and on Behalf of the Brookmead Trust
Slt Trustees Limited as Trustee for and on Behalf of the Brookmead Trust

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 5 May 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 November 2023Second filing of a statement of capital following an allotment of shares on 19 July 2023
  • GBP 1,000.0
(4 pages)
18 August 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
18 August 2023Cessation of James Lawrence Morgan as a person with significant control on 19 July 2023 (1 page)
18 August 2023Cessation of Richard Andrew Craig as a person with significant control on 19 July 2023 (1 page)
8 August 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 1,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2023.
(9 pages)
8 August 2023Sub-division of shares on 19 July 2023 (6 pages)
7 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 19/07/2023
(1 page)
9 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
9 June 2023Change of details for Mr James Lawrence Morgan as a person with significant control on 8 June 2023 (2 pages)
9 June 2023Change of details for Mr Richard Andrew Craig as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Termination of appointment of Richard Andrew Craig as a director on 24 May 2023 (1 page)
8 June 2023Termination of appointment of James Lawrence Morgan as a director on 24 May 2023 (1 page)
12 May 2023Appointment of Ms Jennifer Merrick as a director on 12 May 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
27 June 2022Statement of capital following an allotment of shares on 21 January 2019
  • GBP 200
(3 pages)
27 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
27 June 2022Statement of capital following an allotment of shares on 21 December 2018
  • GBP 130
(3 pages)
20 December 2021Termination of appointment of James Edward John Croft as a director on 20 December 2021 (1 page)
14 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 July 2021Director's details changed for Mr Richard Andrew Craig on 1 July 2021 (2 pages)
6 July 2021Appointment of Mr James Edward John Croft as a director on 1 July 2021 (2 pages)
6 July 2021Registered office address changed from The Antelope 87 Maple Road Surbiton Surrey KT6 4AW to Unit D3 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 6 July 2021 (1 page)
6 July 2021Director's details changed for Mr James Lawrence Morgan on 1 July 2021 (2 pages)
10 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 October 2019Change of details for Mr Richard Andrew Craig as a person with significant control on 17 October 2019 (2 pages)
22 October 2019Director's details changed for Mr James Lawrence Morgan on 17 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Richard Andrew Craig on 17 October 2019 (2 pages)
16 July 2019Second filing of Confirmation Statement dated 24/05/2017 (11 pages)
28 June 2019Notification of Richard Froude Newman as a person with significant control on 22 January 2019 (2 pages)
27 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
20 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Registration of charge 089367540002, created on 23 May 2018 (59 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
3 May 2018Satisfaction of charge 089367540001 in full (1 page)
7 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
7 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 12/07/2019.
(6 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
5 May 2016Registration of charge 089367540001, created on 29 April 2016 (20 pages)
5 May 2016Registration of charge 089367540001, created on 29 April 2016 (20 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)